Background WavePink WaveYellow Wave

KRS FILM DISTRIBUTORS LIMITED (00423372)

KRS FILM DISTRIBUTORS LIMITED (00423372) is an active UK company. incorporated on 9 November 1946. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. KRS FILM DISTRIBUTORS LIMITED has been registered for 79 years. Current directors include LEYSHON, Andrew Aka Andy, PACE, Alexander.

Company Number
00423372
Status
active
Type
ltd
Incorporated
9 November 1946
Age
79 years
Address
2 Newburgh Street, London, W1F 7RD
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
LEYSHON, Andrew Aka Andy, PACE, Alexander
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRS FILM DISTRIBUTORS LIMITED

KRS FILM DISTRIBUTORS LIMITED is an active company incorporated on 9 November 1946 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. KRS FILM DISTRIBUTORS LIMITED was registered 79 years ago.(SIC: 59131)

Status

active

Active since 79 years ago

Company No

00423372

LTD Company

Age

79 Years

Incorporated 9 November 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

MALTA UNITED FILM CORPORATION LIMITED
From: 9 November 1946To: 31 December 1978
Contact
Address

2 Newburgh Street London, W1F 7RD,

Previous Addresses

3 Kingley Court London W1B 5PW
From: 20 November 2019To: 31 August 2021
22, Golden Square, London. W1F 9JW
From: 9 November 1946To: 20 November 2019
Timeline

10 key events • 1946 - 2022

Funding Officers Ownership
Company Founded
Nov 46
Director Left
Aug 10
Director Left
Aug 10
Director Left
Oct 10
Director Left
Jan 12
Director Left
Feb 17
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Owner Exit
Dec 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LEYSHON, Andy

Active
Newburgh Street, LondonW1F 7RD
Secretary
Appointed 06 Sept 2019

LEYSHON, Andrew Aka Andy

Active
Newburgh Street, LondonW1F 7RD
Born March 1971
Director
Appointed 30 Apr 2020

PACE, Alexander

Active
1 Petite Fleur Flats, BirkirkaraFOREIGN
Born January 1962
Director
Appointed 01 Jul 2005

BATEY, Mark Andrew

Resigned
81 Ravenshaw Street, LondonNW6 1NP
Secretary
Appointed 02 Apr 2001
Resigned 06 Sept 2019

HUNT, David Cecil

Resigned
62 Springvale Road, WinchesterSO23 7LZ
Secretary
Appointed N/A
Resigned 26 Mar 2001

BATTSEK, Daniel David Alfred

Resigned
1 Wellside Gardens, LondonSW14 7AD
Born May 1958
Director
Appointed 01 Jan 1993
Resigned 30 Sept 2005

BIGGS, George Christopher

Resigned
12 Bedford Court, LondonSE19 2RW
Born December 1935
Director
Appointed 13 Oct 1994
Resigned 10 Oct 1996

BUCKINGHAM, Peter Joce

Resigned
84 Lordship Road, LondonN16 0QP
Born September 1955
Director
Appointed 07 Oct 1998
Resigned 18 Oct 2002

DENT, Louisa Rachel, Ms.

Resigned
135 Blenheim Crescent, LondonW11 2EQ
Born November 1963
Director
Appointed 03 Oct 2002
Resigned 30 Jun 2005

DIGNAN, Peter William

Resigned
15c Randolph Crescent, LondonW9 1DP
Born February 1953
Director
Appointed 17 Oct 1995
Resigned 31 Mar 2002

FRANKS, Simon Elliot, Mr.

Resigned
64 Heath Street, LondonNW3 1DN
Born August 1971
Director
Appointed 05 Oct 2000
Resigned 21 Mar 2003

GEORGE, Ian Michael

Resigned
76 Hazledene Road, LondonW4 3JB
Born November 1962
Director
Appointed 01 Jan 2002
Resigned 13 Aug 2010

GORNALL, Laurence

Resigned
27 Lugard Road, LondonSE15 2TB
Born February 1971
Director
Appointed 13 Mar 2003
Resigned 20 Aug 2010

GREEN, Trevor Henry

Resigned
7 Nottingham Terrace York Gate, LondonNW1 4QB
Born November 1953
Director
Appointed N/A
Resigned 30 Apr 2020

HAMILTON, Alexander

Resigned
22 Pickets Street, LondonSW12 8QB
Born August 1966
Director
Appointed 11 Aug 2005
Resigned 30 Jun 2007

HEDGES, Christopher Nevin

Resigned
Falstaff House, NorthwoodHA6 3LU
Born October 1953
Director
Appointed N/A
Resigned 06 Jan 2012

HEWLETT, Simon Antony

Resigned
Dene House, HazlemereHP15 7BS
Born March 1965
Director
Appointed 01 Apr 2002
Resigned 30 Sept 2010

HIGGINS MBE, James Richard Clinton

Resigned
22 Park Avenue, WokinghamRG11 2AG
Born January 1923
Director
Appointed N/A
Resigned 31 Dec 1998

HILL, Nicholas James

Resigned
23 Lambolle Place, LondonNW6 4PG
Born February 1956
Director
Appointed 07 Oct 1999
Resigned 30 Jun 2005

HOGARTH, John Michael

Resigned
17 Wentworth Close, WatfordWD1 3LW
Born February 1931
Director
Appointed N/A
Resigned 13 Oct 1994

HOLLOWAY, David Francis

Resigned
48 Woodwarde Road, LondonSE22 8UJ
Born May 1952
Director
Appointed 07 Oct 1998
Resigned 30 Jun 2001

KATZ, Edward James

Resigned
C/O Columbia Tri-Star, LondonW1P 3FP
Born November 1950
Director
Appointed N/A
Resigned 17 Oct 1995

KEAN, Alan

Resigned
5 Hampstead Hill Gardens, LondonNW3 2PH
Born September 1918
Director
Appointed N/A
Resigned 07 Oct 1999

KIRCHNER, Maj-Britt

Resigned
Zohrer Peipke, New MaldenKT3 5JV
Born December 1945
Director
Appointed N/A
Resigned 31 Dec 2001

KIRKHOPE, Anthony James Henry

Resigned
436a New Cross Road, LondonSE14 6TY
Born October 1949
Director
Appointed 13 Oct 1994
Resigned 29 May 1997

MENEGAZZI, Carmen

Resigned
26b Belsize Park Gardens, LondonNW3 4LH
Born November 1956
Director
Appointed 17 Oct 1995
Resigned 29 Oct 1999

MOORE, Stephen Thomas

Resigned
69 Holland Park, LondonW11 3SL
Born September 1958
Director
Appointed N/A
Resigned 17 Oct 1995

MYERS, Michael

Resigned
18 Fallowfield, StanmoreHA7 3DF
Born October 1928
Director
Appointed N/A
Resigned 09 Oct 1997

NAISH, Peter Sidney John

Resigned
10 Boxes Lane, Haywards HeathRH17 7EJ
Born July 1959
Director
Appointed 09 Oct 1997
Resigned 31 Dec 1998

NAPPER, Richard Maurice

Resigned
38 Lyncroft Mansions, LondonNW6 1JX
Born February 1956
Director
Appointed 01 Nov 1999
Resigned 30 Sept 2006

PACE, Charles

Resigned
Marjacale, Gzira
Born November 1933
Director
Appointed 01 Jul 2005
Resigned 31 Mar 2021

PIERCE, Arthur Frank

Resigned
22 Golden Square, LondonW1F 9JW
Born April 1930
Director
Appointed 01 Jan 1999
Resigned 31 Dec 2006

PORTER, Sue

Resigned
99 Hadley Road, BarnetEN5 5QR
Born May 1955
Director
Appointed 27 Oct 2003
Resigned 07 Nov 2005

RIVE, Kenneth

Resigned
26 Danbury Street, LondonN1 8JU
Born July 1918
Director
Appointed N/A
Resigned 31 Dec 2002

ROBERTS, Ben

Resigned
Flat 9, LondonN4 3QQ
Born April 1975
Director
Appointed 03 Oct 2002
Resigned 30 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
CardiffCF14 8LH

Nature of Control

Significant influence or control
Notified 27 Oct 2022

Mr Mark Andrew Batey

Ceased
Newburgh Street, LondonW1F 7RD
Born November 1961

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

179

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2020
TM01Termination of Director
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Made Up Date
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Made Up Date
8 October 2012
AAAnnual Accounts
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date
7 December 2011
AR01AR01
Accounts With Made Up Date
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
10 November 2010
AR01AR01
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Accounts With Made Up Date
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Made Up Date
28 August 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Made Up Date
15 September 2008
AAAnnual Accounts
Legacy
13 December 2007
363sAnnual Return (shuttle)
Legacy
26 November 2007
288bResignation of Director or Secretary
Auditors Resignation Company
14 September 2007
AUDAUD
Accounts With Made Up Date
14 September 2007
AAAnnual Accounts
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
9 December 2006
363sAnnual Return (shuttle)
Legacy
6 November 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
17 October 2006
AAAnnual Accounts
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 August 2005
AAAnnual Accounts
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 June 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 August 2003
AAAnnual Accounts
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
1 October 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 October 2001
AAAnnual Accounts
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
88(2)R88(2)R
Accounts With Made Up Date
31 August 2000
AAAnnual Accounts
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
11 November 1999
288cChange of Particulars
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 October 1999
AAAnnual Accounts
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 August 1998
AAAnnual Accounts
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 October 1997
AAAnnual Accounts
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 1996
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Accounts With Made Up Date
27 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 October 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 1993
AAAnnual Accounts
Legacy
29 August 1993
287Change of Registered Office
Legacy
11 March 1993
288288
Legacy
4 December 1992
288288
Legacy
4 December 1992
363b363b
Legacy
3 December 1992
288288
Legacy
27 November 1992
288288
Accounts With Made Up Date
19 October 1992
AAAnnual Accounts
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Legacy
30 January 1992
363aAnnual Return
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Accounts With Made Up Date
3 December 1991
AAAnnual Accounts
Legacy
25 February 1991
288288
Legacy
15 February 1991
288288
Accounts With Made Up Date
15 February 1991
AAAnnual Accounts
Legacy
27 November 1990
363363
Legacy
1 November 1990
288288
Legacy
1 November 1990
288288
Legacy
5 December 1989
288288
Legacy
5 December 1989
288288
Legacy
5 December 1989
288288
Legacy
5 December 1989
288288
Legacy
5 December 1989
288288
Accounts With Made Up Date
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Legacy
20 January 1989
288288
Legacy
9 December 1988
363363
Accounts With Made Up Date
9 December 1988
AAAnnual Accounts
Accounts With Made Up Date
7 December 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Accounts With Made Up Date
31 January 1987
AAAnnual Accounts
Legacy
21 January 1987
288288
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
363363
Certificate Change Of Name Company
3 November 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 1946
NEWINCIncorporation